About

Registered Number: 06587861
Date of Incorporation: 08/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 19 The Grangeway, Winchmore Hill, London, N21 2HD,

 

Milton Lodge Freehold Ltd was founded on 08 May 2008 and has its registered office in London, it has a status of "Active". The companies directors are listed as Mortemore, Iris Dorothy, Clements, Stephanie, Malde, Jesang, Sartori, Daniel Antony, Ali, Alefyah, Copplestone, Raymond John, Hall, Dominic Peter, Hall, Malcolm Edgar, Makolski, Wendy Elizabeth, Schafir, Roger Lionel, Dr. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Stephanie 08 August 2019 - 1
MALDE, Jesang 14 May 2011 - 1
SARTORI, Daniel Antony 18 December 2017 - 1
ALI, Alefyah 14 May 2011 21 June 2012 1
COPPLESTONE, Raymond John 08 May 2008 14 May 2011 1
HALL, Dominic Peter 14 May 2011 18 December 2017 1
HALL, Malcolm Edgar 14 May 2011 18 December 2017 1
MAKOLSKI, Wendy Elizabeth 18 December 2017 29 April 2019 1
SCHAFIR, Roger Lionel, Dr 08 May 2008 14 May 2011 1
Secretary Name Appointed Resigned Total Appointments
MORTEMORE, Iris Dorothy 25 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 22 May 2018
SH01 - Return of Allotment of shares 22 May 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 25 October 2017
AP03 - Appointment of secretary 25 October 2017
TM02 - Termination of appointment of secretary 25 October 2017
RP04CS01 - N/A 31 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 December 2016
CH04 - Change of particulars for corporate secretary 13 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 November 2013
TM02 - Termination of appointment of secretary 14 June 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
AP04 - Appointment of corporate secretary 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 15 June 2009
225 - Change of Accounting Reference Date 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.